Container List
Series II. Records and Correspondence Files, 1890s-1957. 4.75 Linear feet
Scope and ContentsThis series includes all records and correspondence of City Club, primarily from 1930-1957. These materials include minutes from the Board of Trustees and Committees past the years of the bound volumes of Series I, correspondence, materials from events, pamphlets, reports, City Club Bulletins, news clippings, and all membership materials from this period. Included are reports and materials related to various civic issues in New York City and petitions to legislators. These topics include voting recommendations, subway fare raises, transit strikes, trials, housing, civil defense, education, and municipal affairs.
ArrangementThe materials in the series have been organized into seven subseries according to
the contents of the files and original boxes. The original order of materials within folders has been retained, much of which is reverse chronological order. The folders were primarily in somewhat alphabetical order with some chronological order of groupings, with separate boxes for Board of Trustees materials and miscellaneous files. All files are now arranged according to their contents, with some folders condensed and labeled as such. The original separation of Trustee materials and miscellaneous files was retained through Subseries II.A. Trustee and Executive Committee Files and Subseries II.G. Miscellaneous. |
||||
Subseries II.A. Trustee and Executive Committee Files, 1930-1953. 1 Linear feet
Scope and ContentsThe materials in this subseries are the minutes and materials of the Board of Trustees and Executive committee including correspondence, reports, financial information, and several miscellaneous files related to civic issues including voting information, education, and plans to redevelop Washington Square Park.
ArrangementThe materials are arranged in chronological order within subject groupings including minutes, Treasurer's documents, and individual's files. The contents of folders are in their original order which is primarily reverse chronological, and some folders were condensed to include related material. |
||||
Container 1 | Container 2 | Title | Date | |
---|---|---|---|---|
Offsite-Box: 1 | Folder : 1 | Minutes of the Board of Trustees |
1941-1943 | |
Offsite-Box: 1 | Folder : 2 | Minutes of the Board of Trustees |
1942-1943 | |
Offsite-Box: 1 | Folder : 3 | Minutes of the Board of Trustees |
1943-1944 | |
Offsite-Box: 1 | Folder : 4 | Women's City Club of New York
Scope and ContentsIncludes financials, correspondence, and minutes related to Women's City Club and shared spaces of the Clubs. |
1941-1942 | |
Offsite-Box: 1 | Folder : 5 | Minutes of the Board of Trustees
Scope and ContentsIncludes minutes and condolence letter to Eleanor Roosevelt regarding FDR's passing and membership. |
1945 | |
Offsite-Box: 1 | Folder : 6 | Minutes of the Board of Trustees |
1946 | |
Offsite-Box: 1 | Folder : 7 | Resolution - Judges have Lawyers for Secretaries |
1946 | |
Offsite-Box: 1 | Folder : 8 | Minutes of the Board of Trustees |
1947-1949 | |
Offsite-Box: 1 | Folder : 9-10 | Minutes of the Board of Trustees (2 Folders)
Scope and ContentsIncludes plan to dissolve City Club and subsequent reorganization plan. |
1950 | |
Offsite-Box: 1 | Folder : 11 | Minutes of the Board of Trustees |
1952 | |
Offsite-Box: 1 | Folder : 12 | Minutes of the Board of Trustees |
1953 | |
Offsite-Box: 1 | Folder : 13 | General Folder Trustee Transfer File
Scope and ContentsIncludes Trustee rosters and correspondence. |
1947-1949 | |
Offsite-Box: 1 | Folder : 14 | Voting Information Schedule 1
Scope and ContentsIncludes Club Bulletin and press release with voting recommendations for amendments and propositions. |
1947 | |
Offsite-Box: 1 | Folder : 15 | Board of Trustee notices |
1951-1953 | |
Offsite-Box: 1 | Folder : 16 | Trustees Miscellaneous
Scope and ContentsIncludes correspondence, notices, and minutes. |
1941-1942 | |
Offsite-Box: 1 | Folder : 17 | Tax Information |
1913-1942 | |
Offsite-Box: 1 | Folder : 18 | Sugar Rationing |
1941-1942 | |
Offsite-Box: 1 | Folder : 19 | Finances |
1942-1943 | |
Offsite-Box: 1 | Folder : 20-21 | Treasurer Receipted Bills, Dues Letters to Members, Dues Contribution Lists (2 Folders) |
1950-1953 | |
Offsite-Box: 1 | Folder : 22 | Treasurer's Reports |
1945-1949 | |
Offsite-Box: 1 | Folder : 23 | House Budgets |
1941-1943 | |
Offsite-Box: 1 | Folder : 25 | Petty Cash |
1950-1953 | |
Offsite-Box: 1 | Folder : 26 | Washington Square Materials
Scope and ContentsIncludes memo, correspondence with Robert Moses, and proposed plans for remodeling of Washington Square Park. |
1939 | |
Offsite-Box: 1 | Folder : 27 | U.S. Office of Education
Scope and ContentsIncludes correspondence and publications from Office of Education. |
1930-1941 | |
Offsite-Box: 1 | Folder : 28 | Executive Committee
Scope and ContentsIncludes minutes and correspondence. |
1945-1951 | |
Offsite-Box: 1 | Folder : 29 | Howard C. Kelly President
Scope and ContentsIncludes correspondence and memorandum. |
1942 | |
Offsite-Box: 1 | Folder : 30 | Office Secretary |
1950 | |
Offsite-Box: 1 | Folder : 31 | Samuel H. Ordway, Jr. - President
Scope and ContentsIncludes bill and correspondence. |
1951 | |
Offsite-Box: 1 | Folder : 32 | Extra Sheets and Proof for Bulletin |
1947 | |
Offsite-Box: 1 | Folder : 33 | President's Letters to Members |
1951-1953 | |
Offsite-Box: 1 | Folder : 24 | Tax Reports, State Sales Tax, Gift Tax information Returns |
1933-1940 | |
Subseries II.B. General Correspondence, 1945-1952. 1 Linear feet
Scope and ContentsThe materials in this subseries are all of the general correspondence files of the City Club from 1945 to 1953. These materials include letters regarding requests for information, invitations, meeting notifications, membership dues letters, advertisements, and condolences.
ArrangementGeneral correspondence is in its original order within each folder in reverse chronological order. The files were arranged in chronological order within this subseries. |
||||
Container 1 | Container 2 | Title | Date | |
Offsite-Box: 2 | Folder : 1-3 | General Correspondence (3 folders) |
1945 | |
Offsite-Box: 2 | Folder : 4-7 | General Correspondence (4 folders)
Scope and ContentsIncludes letters to Joseph Addinizio regarding legislative representation for City Club. |
1946 | |
Offsite-Box: 2 | Folder : 8-11 | General Correspondence (4 folders)
Scope and ContentsIncludes letters regarding plans for rezoning the neighborhood of the United Nations (February 1947), 2 letters in German (September 1947). |
1947 | |
Offsite-Box: 2 | Folder : 12-15 | General Correspondence (4 folders) |
January 1948- November 1948 | |
Offsite-Box: 2 | Folder : 16-17 | General Correspondence (2 folders)
Scope and ContentsIncludes discussion of consolidation of City Club with Citizens Union (May 1949), payment to Joseph Addinizio, and petitions to preserve Castle Clinton. |
December 1948-1949 | |
Offsite-Box: 2 | Folder : 18 | Miscellaneous Correspondence |
1950-1952 | |
Subseries II.C. Committees, 1937-1954. 1.5 Linear feet
Scope and ContentsThis subseries includes the minutes and correspondence of various City Club committees which were not bound. These materials include general committee rosters, correspondence, copies of reports and memorandums, and membership information.
ArrangementThe folders were arranged according to committee in chronological order, and the contents of folders are in their original order. |
||||
Container 1 | Container 2 | Title | Date | |
Offsite-Box: 3 | Folder : 1 | City Club Committees
Scope and ContentsIncludes Committee rosters, correspondence to members, membership blank, membership procedures. |
1950-1954 | |
Offsite-Box: 3 | Folder : 2 | Committee Preferences |
1950-1953 | |
Offsite-Box: 3 | Folder : 3 | Committee Appointments and Committee Meetings
Scope and ContentsIncludes Committee Appointment Letters, Committee rosters, notices of committee meetings, and committee report blank. |
1950-1953 | |
Offsite-Box: 3 | Folder : 4 | Awards Committee and Forbes Luncheon
Scope and ContentsIncludes awards protocol, correspondence, recipient information, and invitations. |
1937-1945 | |
Offsite-Box: 3 | Folder : 5 | Special Committee to Revise By-laws and Constitution |
1950-1951 | |
Offsite-Box: 3 | Folder : 6 | City Affairs Committee
Scope and ContentsIncludes minutes, correspondence, Report of Courts Committee (1935 and 1938), and reports on the New York City Transit System and the Necessity for an Increased Fare. |
1936-1947 | |
Offsite-Box: 3 | Folder : 7-8 | City Affairs Committee (2 folders)
Scope and ContentsIncludes press releases, Municipal affairs committee minutes, and act to establish a Waterfront Commission of New York Harbor. |
1951-1953 | |
Offsite-Box: 3 | Folder : 9 | City Planning Commission
Scope and ContentsIncludes City Affairs Committee materials, and Board of Transportation News (1948-1949). |
1948-1949 | |
Offsite-Box: 3 | Folder : 10 | Special Committee on Civil Defense Against Atomic Attack |
1950-1951 | |
Offsite-Box: 3 | Folder : 11 | Legislative Correspondence
Scope and ContentsIncludes proposed amendments stamped Joseph F. Addinizio and Proposed rules for State Commission Against Discrimination. |
1945 | |
Offsite-Box: 3 | Folder : 12 | Correspondence - Legislation |
1947 | |
Offsite-Box: 3 | Folder : 13-15 | Committee on Legislation (3 folders)
Scope and ContentsIncludes proposed amendments January 8-9th, 1947 and State Legislature Bulletins 1947. |
1946-1948 | |
Offsite-Box: 3 | Folder : 16 | Letter and Weis Legislation Committee Report |
1947 | |
Offsite-Box: 3 | Folder : 17 | Calendars
Scope and ContentsIncludes current and deferred legislative calendars. |
1946-1949 | |
Offsite-Box: 3 | Folder : 18 | Assembly Bills on the Calendar |
1947 | |
Offsite-Box: 3 | Folder : 19 | Assembly Bills not on the Calendar |
1947 | |
Offsite-Box: 3 | Folder : 20-21 | Legislation Committee
Scope and ContentsIncludes special calendars, rosters, and correspondence. |
1949-1953 | |
Offsite-Box: 3 | Folder : 22 | Court Clerk Salaries - Study by Edward Goodell |
January 1941 | |
Offsite-Box: 3 | Folder : 23 | Citizens' Union
Scope and ContentsIncludes report and materials from Citizens' Union. |
1951 | |
Offsite-Box: 3 | Folder : 24 | Special Committee on Police Reporting Procedures
Scope and ContentsIncludes correspondence, statistics, remarks by Allen Will Harris, and reports. |
1950-1951 | |
Offsite-Box: 3 | Folder : 25 | Committee on Law Enforcement |
1950-1951 | |
Offsite-Box: 4 | Folder : 1 | General Membership Figures
Scope and ContentsIncludes membership income, rosters, and invitations. |
1941-1943 | |
Offsite-Box: 4 | Folder : 2 | Membership and Resignations
Scope and ContentsIncludes correspondence, rosters, and membership changes. |
1943 | |
Offsite-Box: 4 | Folder : 3 | Annual Meeting Membership Folder |
1945-1947 | |
Offsite-Box: 4 | Folder : 4 | Membership Meetings
Scope and ContentsIncludes correspondence with speakers and invitations to lectures. |
1950-1953 | |
Offsite-Box: 4 | Folder : 5 | Membership Figures |
February 1945-February 1947 | |
Offsite-Box: 4 | Folder : 6 | Report to Membership
Scope and ContentsIncludes Letter to Membership Luncheon October 4. |
June 1949-October 1949 | |
Offsite-Box: 4 | Folder : 7 | Prospective Membership and Rejected Membership Applications |
1950-1951 | |
Offsite-Box: 4 | Folder : 8 | Membership Rosters |
1947-1949 | |
Offsite-Box: 4 | Folder : 9 | Membership - General
Scope and ContentsIncludes letters to membership, correspondence, rosters, and potential new member pages. |
1949-1951 | |
Offsite-Box: 4 | Folder : 10 | Copies of Weis' Reports Paid Membership
Scope and ContentsIncludes daily club receipts and summaries. |
1947-1950 | |
Offsite-Box: 4 | Folder : 11 | Military Absentee Letter |
February 1946 | |
Offsite-Box: 4 | Folder : 12 | Membership Material
Scope and ContentsIncludes rosters and daily receipts. |
1948-1949 | |
Offsite-Box: 4 | Folder : 13 | Nominating Committee
Scope and ContentsIncludes correspondence and election nominations for Board of Trustees. |
1941-1953 | |
Offsite-Box: 4 | Folder : 14 | Letters to Members
Scope and ContentsIncludes nomination letters, Action on Election Ballot Amendments and Proposal #1, and City Club updates. |
1945-1953 | |
Offsite-Box: 4 | Folder : 15 | Special Committee on Increase of Membership
Scope and ContentsIncludes Membership Drive April 1953 Mr. Seeler materials, Membership Drive 1952 Mr. Cook materials, and correspondence. |
1950-1953 | |
Offsite-Box: 4 | Folder : 16 | Committee on Transportation and Traffic |
1950-1952 | |
Offsite-Box: 4 | Folder : 17 | Program Committee |
1951-1953 | |
Offsite-Box: 4 | Folder : 18 | Speakers
Scope and ContentsIncludes correspondence and text of addresses from speakers. |
1951 | |
Offsite-Box: 4 | Folder : 19 | Special Meetings
Scope and ContentsIncludes invitations for special meeting with Citizens' Union. |
1950 | |
Offsite-Box: 4 | Folder : 20 | Form Letters |
1940-1941 | |
Subseries II.D. Events, 1941-1952. 0.5 Linear feet
Scope and ContentsThe materials in this subseries are all related to large scale events held by City Club including anniversaries, lectures, and conferences. These materials include invitations, correspondence, attendee lists, response cards, and several photographs.
ArrangementMaterials in this subseries are arranged chronological by event with the exception of the Lecture Series folder that spans multiple years, and the original order of the materials within each file has been retained. |
||||
Container 1 | Container 2 | Title | Date | |
Offsite-Box: 4 | Folder : 21-22 | Hospital Presidents V Plan Conference (2 folders)
Scope and ContentsIncludes materials from conference and City Club's proposed medical plan for New York City. |
1941 | |
Offsite-Box: 4 | Folder : 23 | 50th Anniversary
Scope and ContentsIncludes newsclippings regarding traffic patterns. |
1942 | |
Offsite-Box: 4 | Folder : 24 | Club Luncheon
Scope and ContentsIncludes materials from luncheons: November 18, 1946, January 29, 1947, and postponed April 19. |
1946-1947 | |
Offsite-Box: 4 | Folder : 25 | Hosts for Club on Tuesdays |
1950 | |
Offsite-Box: 4 | Folder : 26 | 60th Anniversary Dinner Mr. Samuel H. Ordway Jr. |
1952 | |
Offsite-Box: 4 | Folder : 27 | 60th Anniversary
Scope and ContentsIncludes photographs from Anniversary dinner, membership kit letters, and A Practical Program for Replanning the City of New York (1955). |
1952-1955 | |
Offsite-Box: 4 | Folder : 28 | Response Cards |
1952 | |
Offsite-Box: 4 | Folder : 29 | Lecture Series |
1940s-1950s | |
Subseries II.E. Club History, 1890s-1951. 0.25 Linear feet
Scope and ContentsThis subseries includes materials related to the history of City Club and its locations, including inventories of furniture and materials, correspondence, pamphlets and booklets, bills, and liquor licenses.
ArrangementThe folders in this subseries are arranged in primarily chronological order, with the original order of materials within the folder. |
||||
Container 1 | Container 2 | Title | Date | |
Offsite-Box: 5 | Folder : 1 | History of City Club
Scope and ContentsIncludes pamphlets, Board of Trustees records, Harper's Weekly (1895), and handbook list of members. |
1890s-1940s | |
Offsite-Box: 5 | Folder : 2 | Liquor Information
Scope and ContentsIncludes liquor licenses for Club dining room, and liquor inventory. |
1933-1943 | |
Offsite-Box: 5 | Folder : 3 | Organizations Solicited for City Club Dining Room
Scope and ContentsIncludes correspondence regarding pictures loaned for the dining room. |
1940 | |
Offsite-Box: 5 | Folder : 4 | Reorganization of City Club (move) and Hotel Russel
Scope and ContentsMaterials regarding the move to Hotel Russel. |
1944-1951 | |
Offsite-Box: 5 | Folder : 5 | Inventory - City Club
Scope and ContentsIncludes Inventory of Furniture and Furnishings at 55 West 44th Street. |
November 3, 1943 | |
Subseries II.F. Bulletins, 1938-1953. 0.25 Linear feet
Scope and ContentsThis subseries contains Bulletins and releases put out by City Club, and sample materials used for printing. This includes copies of the circularizing City Club Bulletin, materials regarding Michael Quill and the transit strike, and several press releases.
ArrangementThe folders in the subseries are arranged primarily by their original order, though the publicity releases have been arranged in chronological order, as well as the City Club Bulletins. Several folders were condensed according to their contents and are labeled. |
||||
Container 1 | Container 2 | Title | Date | |
Offsite-Box: 5 | Folder : 6 | Printing Styles |
1950s | |
Offsite-Box: 5 | Folder : 7 | Ouster of Quill Letter to City
Scope and ContentsIncludes newsclippings and letter to city regarding Michael J. Quill and transportation strike. |
1946 | |
Offsite-Box: 5 | Folder : 8-9 | Publicity Releases (2 folders)
Scope and ContentsIncludes releases and The Press Speaks booklet on tax relief, release proposing mandatory car mufflers, voting, waterfront crime, and investigation of Mayor William O'Dwyer. |
1940-1953 | |
Offsite-Box: 5 | Folder : 10 | City Club Bulletins - Circularizing |
1938-1947 | |
Offsite-Box: 5 | Folder : 11 | Bulletins - Sample Specimens |
1940s | |
Offsite-Box: 5 | Folder : 12 | Municipal Reference Library Notes |
1950s | |
Subseries II.G. Miscellaneous, 1943-1957. 0.25 Linear feet
Scope and ContentsThe folders and materials of the last subseries contain the miscellaneous and "to be filed" folders of the Records and Correspondence Files series. These materials have been kept in their original file order according to their groupings of To be Filed materials and miscellaneous materials. The folders contain minutes from the Board of Trustees and committees, correspondence, copies of invitations, press clippings, reports, photographs, stamps and materials regarding City Club's office relocation in 1954.
ArrangementThe materials in this subseries retained their original order for files and the contents of each file. |
||||
Container 1 | Container 2 | Title | Date | |
Offsite-Box: 5 | Folder : 13 | Miscellaneous - To be Filed
Scope and ContentsIncludes full text Report of the Sub-committee on Waterfront Crime of the Municipal Affairs Committee. |
1954 | |
Offsite-Box: 5 | Folder : 14 | To be Filed
Scope and ContentsIncludes: photographs from 60th Anniversary Dinner, requests for information, address by Allen Will Harris, correspondence with the National Municipal League regarding City Club records given to New York Public Library, gift acknowledgement from New-York Historical Society for Anniversary Reports of Harvard College Classes, relocation and urban development, and correspondence. |
1950-1954 | |
Offsite-Box: 5 | Folder : 15 | To be Filed
Scope and ContentsIncludes: correspondence, requests for information, minutes (1953-1954), notice of office move, and minutes regarding move and deposit of City Club materials to New-York Historical Society. |
1953-1954 | |
Offsite-Box: 5 | Folder : 16 | Miscellaneous - City Club
Scope and ContentsIncludes Board of Trustees minutes and materials, 1955 member list, remarks by Benjamin J. Buttenweiser, Legislation Committee materials, release regarding Mayor Wagner's performance, Nominating Committee materials, and financials. |
1953-1957 | |
Offsite-Box: 5 | Folder : 17 | Miscellaneous Reports, clippings, etc.
Scope and ContentsIncludes: newspaper clippings, reports, civil program pamphlets, memorandums, and City Club Bulletins. |
1943-1951 | |
Offsite-Box: 5 | Folder : 18 | Matters to be Taken care of - E. H.
Scope and ContentsIncludes: Notes for Miss Harft, correspondence, membership roster, list of addresses, City Club code of accounts, and Board of Trustee minutes. |
1943 | |
Offsite-Box: 5 | Folder : 19 | Rubber Stamps
Scope and ContentsFour rubber stamps: Trustee Copy for your information only, Past Due - Please Remit, Trustees, Property of City Club. |
undated | |
|
||||